logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Stanley, Terry
    Born in November 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2022-07-13 ~ now
    OF - Director → CIF 0
  • 2
    Wylie, Jim
    Born in July 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-07-13 ~ now
    OF - Director → CIF 0
  • 3
    Dixon, Chris
    Born in February 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-07-13 ~ now
    OF - Director → CIF 0
    Mr Chris Dixon
    Born in February 1962
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2022-07-13 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
Ceased 8
  • 1
    Bowden, Alex Charles Spencer
    Partner, Private Equity born in January 1974
    Individual (23 offsprings)
    Officer
    icon of calendar 2017-07-07 ~ 2022-07-13
    OF - Director → CIF 0
  • 2
    Rawling, Matthew James
    Director born in June 1978
    Individual (13 offsprings)
    Officer
    icon of calendar 2017-07-07 ~ 2022-07-13
    OF - Director → CIF 0
    icon of calendar 2022-07-15 ~ 2023-01-19
    OF - Director → CIF 0
  • 3
    Bissett, Ashley Raymond
    Chartered Accountant born in January 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2017-07-07 ~ 2022-07-13
    OF - Director → CIF 0
  • 4
    De Rose, James Robert Joseph
    Director born in January 1978
    Individual
    Officer
    icon of calendar 2017-07-07 ~ 2022-07-13
    OF - Director → CIF 0
  • 5
    Leonard, Mark Stephen
    Director born in January 1971
    Individual
    Officer
    icon of calendar 2017-07-07 ~ 2022-07-13
    OF - Director → CIF 0
  • 6
    Mays, Christopher Felix Boyce
    Insurance Broker born in September 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-07-07 ~ 2022-07-13
    OF - Director → CIF 0
  • 7
    Cary, Jeremy Michael George
    Insurance Broker born in June 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-09-21 ~ 2022-07-13
    OF - Director → CIF 0
    Mr Jeremy Michael George Cary
    Born in June 1960
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-09-21 ~ 2017-07-07
    PE - Has significant influence or controlCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    icon of calendar 2017-07-07 ~ 2017-12-12
    PE - Ownership of shares – 75% or moreCIF 0
  • 8
    Johnson, Timothy David
    Chief Executive Officer born in December 1967
    Individual (9 offsprings)
    Officer
    icon of calendar 2017-07-07 ~ 2022-07-13
    OF - Director → CIF 0
parent relation
Company in focus

INSPIRE MOTOR LIMITED

Previous name
MOTOR MGA LIMITED - 2017-07-11
Standard Industrial Classification
66220 - Activities Of Insurance Agents And Brokers
Brief company account
Property, Plant & Equipment
121,077 GBP2024-12-31
113,827 GBP2023-12-31
Fixed Assets
121,077 GBP2024-12-31
113,827 GBP2023-12-31
Debtors
79,175 GBP2024-12-31
776,867 GBP2023-12-31
Cash at bank and in hand
256,264 GBP2024-12-31
2,384,523 GBP2023-12-31
Current Assets
335,439 GBP2024-12-31
3,161,390 GBP2023-12-31
Net Current Assets/Liabilities
176,129 GBP2024-12-31
342,306 GBP2023-12-31
Total Assets Less Current Liabilities
297,206 GBP2024-12-31
456,133 GBP2023-12-31
Net Assets/Liabilities
297,206 GBP2024-12-31
456,133 GBP2023-12-31
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2023-12-31
Retained earnings (accumulated losses)
297,106 GBP2024-12-31
456,033 GBP2023-12-31
Average Number of Employees
62024-01-01 ~ 2024-12-31
62023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
228,365 GBP2024-12-31
258,046 GBP2023-12-31
Computers
875 GBP2024-12-31
875 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
229,240 GBP2024-12-31
258,921 GBP2023-12-31
Property, Plant & Equipment - Disposals
Plant and equipment
-119,583 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Disposals
-119,583 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
107,288 GBP2024-12-31
144,219 GBP2023-12-31
Computers
875 GBP2024-12-31
875 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
108,163 GBP2024-12-31
145,094 GBP2023-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-36,931 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-36,931 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
121,077 GBP2024-12-31
113,827 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
45,054 GBP2024-12-31
686,423 GBP2023-12-31
Prepayments/Accrued Income
Current
4,700 GBP2024-12-31
6,801 GBP2023-12-31
Other Debtors
Current
15,820 GBP2024-12-31
9,592 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
13,601 GBP2024-12-31
Amounts owed by directors
Current
60,450 GBP2023-12-31
Debtors
Current
79,175 GBP2024-12-31
763,266 GBP2023-12-31
Trade Creditors/Trade Payables
Current
154,946 GBP2024-12-31
2,714,976 GBP2023-12-31
Corporation Tax Payable
Current
13,601 GBP2023-12-31
Other Taxation & Social Security Payable
Current
2,595 GBP2024-12-31
16,282 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
1,769 GBP2024-12-31
74,225 GBP2023-12-31

Related profiles found in government register
  • INSPIRE MOTOR LIMITED
    Info
    MOTOR MGA LIMITED - 2017-07-11
    Registered number 10387715
    icon of addressC/o Sempar, Office 2. 026 Innovation Centre 7, Keele University, Keele, Staffordshire ST5 5NU
    PRIVATE LIMITED COMPANY incorporated on 2016-09-21 (9 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-15
    CIF 0
  • INSPIRE MOTOR LIMITED
    S
    Registered number 10387715
    icon of addressThe Panorama, Park Street, Ashford, Kent, United Kingdom, TN24 8EZ
    Limited Company in Companies House, England
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • JIGSAW PROTECTION COMPANY LIMITED - 2016-09-29
    INSPIRE CLAIMS LIMITED - 2023-04-21
    AUXILIARE LIMITED - 2017-06-28
    icon of addressKingfisher House, Peel Avenue, Wakefield, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    299,159 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-10-01 ~ 2021-12-08
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.